Entity Name: | THE ARCHITECTS OF HOPE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jan 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N21000000793 |
Address: | 7780 SW 134 TERR, MIAMI, FL, 33156 |
Mail Address: | 7780 SW 134 TERR, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
LEE-SIN SHANNON S | President | 7780 SW 134 TERR, MIAMI, FL, 33156 |
BENAIN-BARNED YOLETTE O | Secretary | 7780 SW 134 TERR, MIAMI, FL, 33156 |
REYES MATILDE | Treasurer | 7780 SW 134 TERR, MIAMI, FL, 33156 |
VALLADARES ERIC | Director | 7780 SW 134 TERR, MIAMI, FL, 33156 |
SUSSMAN DANIEL | Director | 7780 SW 134 TERR, MIAMI, FL, 33156 |
DONENBERG TALIA S | Director | 7780 SW 134 TERR, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
Domestic Non-Profit | 2021-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State